Company NameFordlodge Limited
Company StatusDissolved
Company Number06984982
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 7 months ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander Linley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(4 years after company formation)
Appointment Duration1 year, 7 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Alexander Linley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(4 years after company formation)
Appointment Duration1 year, 7 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Road
London
W4 5YA
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Contact

Websitewww.fordlodge.co.uk/
Email address[email protected]
Telephone020 88498035
Telephone regionLondon

Location

Registered AddressBuilding 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alexander Linley
100.00%
Ordinary

Financials

Year2014
Turnover£27,686,835
Gross Profit£3,991,700
Net Worth£3,635,707
Cash£3,635,520
Current Liabilities£5,851,019

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2014Amended full accounts made up to 31 August 2011 (16 pages)
20 May 2014Amended full accounts made up to 31 August 2012 (17 pages)
14 May 2014Amended full accounts made up to 31 August 2013 (17 pages)
6 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Alexander Linley
(5 pages)
1 May 2014Appointment of Mr Alexander Linley as a director on 8 August 2013 (2 pages)
1 May 2014Appointment of Mr Alexander Linley as a director on 8 August 2013 (2 pages)
1 May 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Termination of appointment of a director (1 page)
1 May 2014Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
23 April 2014Appointment of Mr Alexander Linley as a director on 8 August 2013
  • ANNOTATION A second filed AP01 was registered on 06/05/2014
(3 pages)
23 April 2014Accounts made up to 31 August 2013 (2 pages)
23 April 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 23 April 2014 (1 page)
23 April 2014Appointment of Mr Alexander Linley as a director on 8 August 2013
  • ANNOTATION A second filed AP01 was registered on 06/05/2014
(3 pages)
23 April 2014Termination of appointment of Ceri John as a director on 23 April 2014 (1 page)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
27 May 2013Accounts made up to 31 August 2012 (2 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 22 August 2011 (1 page)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
27 April 2011Accounts made up to 31 August 2010 (2 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
7 August 2009Incorporation (13 pages)